Search icon

ODENY INC.

Company Details

Name: ODENY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1969 (56 years ago)
Date of dissolution: 13 Dec 2011
Entity Number: 274347
ZIP code: 14571
County: Erie
Place of Formation: New York
Address: 1165 ARCHBALD ROAD, WATERPORT, NY, United States, 14571
Principal Address: 1165 ARCHBALD ROAD, WATERPORT, NY, United States, 14210

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1165 ARCHBALD ROAD, WATERPORT, NY, United States, 14571

Chief Executive Officer

Name Role Address
ERTIS BRADLEY, JR. Chief Executive Officer 1165 ARCHBALD ROAD, WATERPORT, NY, United States, 14571

History

Start date End date Type Value
1993-08-31 2007-03-21 Address 1300 PERRY STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
1993-08-31 2007-03-21 Address 1300 PERRY STREET, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office)
1993-08-31 2007-03-21 Address 1300 PERRY STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
1985-06-06 2006-07-26 Name COMMERCIAL INTERIOR SUPPLY, INC.
1969-03-25 1985-06-06 Name BRADLEY & BRADLEY AGENCY INC.

Filings

Filing Number Date Filed Type Effective Date
111213001004 2011-12-13 CERTIFICATE OF DISSOLUTION 2011-12-13
110526002730 2011-05-26 BIENNIAL STATEMENT 2011-03-01
20110228010 2011-02-28 ASSUMED NAME CORP INITIAL FILING 2011-02-28
090316003337 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070321002882 2007-03-21 BIENNIAL STATEMENT 2007-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State